St. Mary Cray
Orpington
Kent
BR5 3NJ
Director Name | Mrs Ghezala Abbas |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 46 High Beeches Gerrards Cross SL9 7HY |
Secretary Name | Mrs Ghezala Abbas |
---|---|
Status | Resigned |
Appointed | 11 December 2015(2 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 16 December 2015) |
Role | Company Director |
Correspondence Address | 36-50 High Street St. Mary Cray Orpington Kent BR5 3NJ |
Registered Address | 44-50 The Broadway 1st Floor Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ghezala Abbas 100.00% Ordinary |
---|
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Termination of appointment of Ghezala Abbas as a secretary on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Ghezala Abbas as a secretary on 16 December 2015 (1 page) |
11 December 2015 | Appointment of Mrs Ghezala Abbas as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr David William Mcintyre as a director on 1 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Ghezala Abbas as a director on 1 October 2015 (1 page) |
11 December 2015 | Appointment of Mrs Ghezala Abbas as a secretary on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr David William Mcintyre as a director on 1 October 2015 (2 pages) |
11 December 2015 | Termination of appointment of Ghezala Abbas as a director on 1 October 2015 (1 page) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 December 2013 | Registered office address changed from 46 High Beeches Gerrards Cross SL9 7HY England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 46 High Beeches Gerrards Cross SL9 7HY England on 12 December 2013 (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|